EXACT PROJECTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

29/03/2429 March 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

02/08/232 August 2023 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-02

View Document

28/04/2328 April 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

07/11/227 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/03/2211 March 2022 Registered office address changed from , Greenfield Business Centre Greenfield Road, Greenfield, Holywell, Flintshire, CH8 7GR to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-03-11

View Document

24/01/2224 January 2022 Termination of appointment of Trevor Alan Soar as a director on 2022-01-24

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

20/10/2120 October 2021 Termination of appointment of Allan John Hayward as a director on 2021-10-18

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 ADOPT ARTICLES 19/10/2020

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR CASPAR SPEAKMAN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 05/01/18 STATEMENT OF CAPITAL GBP 14222

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR CASPAR WILLIAM SPEAKMAN

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR IAN TITTERTON

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ALLAN JOHN HAYWARD

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORSMAN

View Document

01/12/171 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 22222

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1629 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HORSMAN / 22/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROGDEN / 22/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 Registered office address changed from , Fifth Floor, Free Trade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2015-05-08

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FIFTH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 ADOPT ARTICLES 25/06/2013

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED EXACTER UK LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 22/08/12 NO CHANGES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROGDEN / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HORSMAN / 23/08/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATONS SECRETARIES LIMITED

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED WILLIAM JAMES BROGDEN

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED STEPHEN HORSMAN

View Document

15/07/0915 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0915 July 2009 NC INC ALREADY ADJUSTED 13/07/09

View Document

09/07/099 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company